Advanced company searchLink opens in new window

COMPACTGTL LIMITED

Company number 05808040

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2014 CH01 Director's details changed for Iain Kenneth Baxter on 7 December 2013
11 Oct 2013 AA Full accounts made up to 31 December 2012
10 Oct 2013 CH01 Director's details changed for David Simon Williamson on 10 October 2013
13 Sep 2013 AP01 Appointment of Iain Kenneth Baxter as a director
20 Aug 2013 MR01 Registration of charge 058080400004
20 Aug 2013 MR04 Satisfaction of charge 3 in full
12 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jun 2013 SH01 Statement of capital following an allotment of shares on 14 June 2013
  • GBP 12,847,992.51
09 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
19 Apr 2013 AP01 Appointment of Anthony Bryan Hayward as a director
  • ANNOTATION This document is a duplicate of form AP01 registered on 10/04/2013.
10 Apr 2013 AP01 Appointment of Anthony Bryan Hayward as a director
21 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
27 Jul 2012 MAR Re-registration of Memorandum and Articles
27 Jul 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
27 Jul 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
27 Jul 2012 RR02 Re-registration from a public company to a private limited company
06 Jul 2012 AA Full accounts made up to 31 December 2011
14 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2012 SH01 Statement of capital following an allotment of shares on 6 June 2012
  • GBP 12,674,079.51
06 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 May 2012 SH01 Statement of capital following an allotment of shares on 30 May 2012
  • GBP 12,016,358.51
16 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
16 May 2012 CH01 Director's details changed for Mark Ian Bruce Woodall on 21 November 2011
30 Sep 2011 CH01 Director's details changed for Stephen Michael Ziff on 30 September 2011
20 Sep 2011 CH01 Director's details changed for Mr Nicholas Hugo Gay on 16 September 2011